UKBizDB.co.uk

BL 1 HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bl 1 Holdings Limited. The company was founded 4 years ago and was given the registration number 12068197. The firm's registered office is in WARRINGTON. You can find them at Halton View Villas, 3-5 Wilson Patten Street, Warrington, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BL 1 HOLDINGS LIMITED
Company Number:12068197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2019
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Halton View Villas, 3-5 Wilson Patten Street, Warrington, England, WA1 1PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Halton View Villas, 3-5 Wilson Patten Street, Warrington, England, WA1 1PG

Director15 July 2022Active
Halton View Villas, 3-5 Wilson Patten Street, Warrington, England, WA1 1PG

Director11 June 2021Active
Halton View Villas, 3-5 Wilson Patten Street, Warrington, England, WA1 1PG

Director01 March 2020Active
Halton View Villas, 3-5 Wilson Patten Street, Warrington, England, WA1 1PG

Director25 February 2021Active
Halton View Villas, 3-5 Wilson Patten Street, Warrington, England, WA1 1PG

Director20 April 2020Active
Halton View Villas, 3-5 Wilson Patten Street, Warrington, England, WA1 1PG

Director25 June 2019Active

People with Significant Control

Mr Shehzad Ali Khan
Notified on:19 August 2022
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:Halton View Villas, 3-5 Wilson Patten Street, Warrington, England, WA1 1PG
Nature of control:
  • Significant influence or control
Mrs Razia Begum
Notified on:22 July 2021
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:Halton View Villas, 3-5 Wilson Patten Street, Warrington, England, WA1 1PG
Nature of control:
  • Right to appoint and remove directors
Mrs Syma Iram Khan
Notified on:20 April 2020
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:Halton View Villas, 3-5 Wilson Patten Street, Warrington, England, WA1 1PG
Nature of control:
  • Significant influence or control
Mr Shehzad Ali Khan
Notified on:10 April 2020
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:Halton View Villas, 3-5 Wilson Patten Street, Warrington, England, WA1 1PG
Nature of control:
  • Significant influence or control
Mrs Syma Iram Khan
Notified on:25 June 2019
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:Halton View Villas, 3-5 Wilson Patten Street, Warrington, England, WA1 1PG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Change of name

Certificate change of name company.

Download
2023-11-10Persons with significant control

Cessation of a person with significant control.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Accounts

Change account reference date company current shortened.

Download
2023-01-17Gazette

Gazette filings brought up to date.

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-08Gazette

Gazette notice compulsory.

Download
2022-08-19Persons with significant control

Notification of a person with significant control.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-25Mortgage

Mortgage satisfy charge full.

Download
2021-10-25Mortgage

Mortgage satisfy charge full.

Download
2021-10-25Mortgage

Mortgage satisfy charge full.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.